Name: | ZS KAYE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Aug 1991 (34 years ago) |
Date of dissolution: | 28 Jan 2009 |
Entity Number: | 1569102 |
ZIP code: | 10166 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 200 PARK AVENUE, NEW YORK, NY, United States, 10166 |
Principal Address: | 54 MORRIS LANE, SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O ROGERS & WELLS | DOS Process Agent | 200 PARK AVENUE, NEW YORK, NY, United States, 10166 |
Name | Role | Address |
---|---|---|
NED L. SHERWOOD | Chief Executive Officer | 54 MORRIS LANE, SCARSDALE, NY, United States, 10583 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-14 | 1999-08-26 | Address | 54 MORRIS LANE, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
1991-08-15 | 1997-04-02 | Address | 4 CENTRAL AVENUE, ALBANY, NY, 12210, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1749517 | 2009-01-28 | ANNULMENT OF AUTHORITY | 2009-01-28 |
010807002118 | 2001-08-07 | BIENNIAL STATEMENT | 2001-08-01 |
990826002402 | 1999-08-26 | BIENNIAL STATEMENT | 1999-08-01 |
970814002055 | 1997-08-14 | BIENNIAL STATEMENT | 1997-08-01 |
970402000568 | 1997-04-02 | CERTIFICATE OF CHANGE | 1997-04-02 |
930914002690 | 1993-09-14 | BIENNIAL STATEMENT | 1993-08-01 |
910815000322 | 1991-08-15 | APPLICATION OF AUTHORITY | 1991-08-15 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State